Name: | FACULTYROW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2012 (13 years ago) |
Entity Number: | 4234568 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY C. FINDER | Chief Executive Officer | 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2024-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-05-18 | 2024-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-05-18 | 2024-05-15 | Address | 210 EAST 58TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-04-21 | 2023-05-18 | Address | 210 EAST 58TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-04-23 | 2023-05-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-04-23 | 2023-05-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2012-04-23 | 2023-05-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515000097 | 2024-05-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-05-14 |
230518002573 | 2023-05-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-05-18 |
160406006657 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140421006252 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120423000169 | 2012-04-23 | CERTIFICATE OF INCORPORATION | 2012-04-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State